NOW SIMPLIFI LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Confirmation statement made on 2023-12-01 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
22/12/2222 December 2022 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-22 |
16/12/2216 December 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Termination of appointment of Ashley Steven Buckland as a director on 2021-12-31 |
25/02/2225 February 2022 | Cessation of Julian Charles Butler as a person with significant control on 2021-12-31 |
25/02/2225 February 2022 | Registered office address changed from September Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2022-02-25 |
25/02/2225 February 2022 | Confirmation statement made on 2021-12-31 with updates |
25/02/2225 February 2022 | Cessation of Ashley Steven Buckland as a person with significant control on 2021-12-31 |
25/02/2225 February 2022 | Termination of appointment of Julian Charles Butler as a director on 2021-12-31 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Director's details changed for Mr Ashley Steven Buckland on 2021-06-23 |
13/12/2113 December 2021 | Registered office address changed from 1 the Laurels Tattenham Road Brockenhurst SO42 7SB to September Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Julian Charles Butler on 2021-06-23 |
13/12/2113 December 2021 | Director's details changed for Mr Paul Henry Hopkins on 2021-06-23 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-01 with updates |
13/12/2113 December 2021 | Change of details for Mr Julian Charles Butler as a person with significant control on 2020-12-31 |
13/12/2113 December 2021 | Change of details for Mr Ashley Steven Buckland as a person with significant control on 2020-12-31 |
13/12/2113 December 2021 | Change of details for Mr Julian Charles Butler as a person with significant control on 2021-06-23 |
13/12/2113 December 2021 | Change of details for Mr Paul Henry Hopkins as a person with significant control on 2021-06-23 |
13/12/2113 December 2021 | Change of details for Mr Ashley Steven Buckland as a person with significant control on 2021-06-23 |
13/12/2113 December 2021 | Cessation of Jsak Holdings Limited as a person with significant control on 2020-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 01/04/2018 |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSAK HOLDINGS LIMITED |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN CHARLES BUTLER / 01/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 03/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 03/02/2017 |
15/12/1615 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR ASHLEY STEVEN BUCKLAND |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR PAUL HENRY HOPKINS |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR JULIAN CHARLES BUTLER |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company